About

Registered Number: 03697811
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 21 Chapel Lane, Butleigh, Glastonbury, BA6 8TB,

 

Based in Glastonbury, Passfield Business Publications Ltd was setup in 1999, it's status is listed as "Active". The companies directors are listed as Ullman, Guy, Ullmann, Diane, Ullmann, Peter David at Companies House. The company is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ULLMAN, Guy 23 September 2016 - 1
ULLMANN, Diane 20 January 1999 04 March 2019 1
ULLMANN, Peter David 20 January 1999 04 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 18 March 2020
AD01 - Change of registered office address 28 February 2020
AA01 - Change of accounting reference date 24 December 2019
CH01 - Change of particulars for director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
AA - Annual Accounts 04 March 2019
AD01 - Change of registered office address 25 January 2019
CS01 - N/A 10 January 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 23 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 23 January 2006
225 - Change of Accounting Reference Date 10 October 2005
395 - Particulars of a mortgage or charge 13 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.